ABBY HOUSE LIMITED

Register to unlock more data on OkredoRegister

ABBY HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08306534

Incorporation date

26/11/2012

Size

Dormant

Contacts

Registered address

Registered address

Imperial House,, 21-25 North Street, Bromley BR1 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2012)
dot icon02/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon25/03/2025
Termination of appointment of Perry Taylor as a director on 2025-02-25
dot icon17/03/2025
Termination of appointment of Daren Cooke as a director on 2025-02-25
dot icon03/03/2025
Appointment of Ms Mary Cooper as a director on 2025-02-25
dot icon03/03/2025
Director's details changed for Ms Mary Cooper on 2025-03-03
dot icon20/12/2024
Director's details changed for Mr Taylor Perry on 2024-12-19
dot icon19/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/12/2024
Director's details changed for Mr Daren Cooke on 2024-12-10
dot icon26/11/2024
Registered office address changed from 34 Broadway Leigh-on-Sea Essex SS9 1AJ to Imperial House, 21-25 North Street Bromley BR1 1SD on 2024-11-26
dot icon26/11/2024
Appointment of Parkfords Management Limited as a secretary on 2024-10-16
dot icon26/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with updates
dot icon17/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Notification of Perry Taylor as a person with significant control on 2022-03-29
dot icon29/03/2022
Appointment of Mr Daren Cooke as a director on 2022-03-29
dot icon24/03/2022
Cessation of Andrew Baucutt as a person with significant control on 2022-03-24
dot icon24/03/2022
Termination of appointment of Andrew John Baucutt as a director on 2022-03-24
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2020
Appointment of Mr Taylor Perry as a director on 2020-11-16
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with updates
dot icon30/10/2020
Termination of appointment of Mark William Harrison as a director on 2020-10-30
dot icon30/10/2020
Cessation of Mark William Harrison as a person with significant control on 2020-10-30
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon12/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon12/12/2016
Termination of appointment of Michaela Ashmore as a director on 2016-10-12
dot icon30/09/2016
Statement of capital following an allotment of shares on 2016-09-15
dot icon08/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/08/2015
Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 34 Broadway Leigh-on-Sea Essex SS9 1AJ on 2015-08-13
dot icon13/08/2015
Director's details changed for Mr Mark William Harrtson on 2015-08-13
dot icon15/04/2015
Appointment of Miss Michaela Ashmore as a director on 2015-04-13
dot icon14/04/2015
Termination of appointment of Peter James Butler as a secretary on 2015-04-13
dot icon14/04/2015
Appointment of Mr Mark William Harrtson as a director on 2015-04-13
dot icon14/04/2015
Appointment of Mr Andrew John Baucutt as a director on 2015-04-13
dot icon14/04/2015
Termination of appointment of Martin Cudmore as a director on 2015-04-13
dot icon13/04/2015
Termination of appointment of Martin Brown as a director on 2015-04-13
dot icon21/01/2015
Current accounting period shortened from 2015-11-30 to 2015-03-31
dot icon28/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/12/2013
Appointment of Mr Peter James Butler as a secretary
dot icon18/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon18/12/2013
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 2013-12-18
dot icon26/11/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+184.09 % *

* during past year

Cash in Bank

£250.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.84K
-
0.00
1.25K
-
2022
2
670.00
-
0.00
88.00
-
2023
2
576.00
-
0.00
250.00
-
2023
2
576.00
-
0.00
250.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

576.00 £Descended-14.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

250.00 £Ascended184.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Partlett, Leanne Kathleen
Director
25/02/2025 - Present
-
Perry, Taylor
Director
16/11/2020 - 25/02/2025
-
Cooper, Mary
Director
25/02/2025 - Present
-
PARKFORDS MANAGEMENT LTD
Corporate Secretary
16/10/2024 - Present
47
Cooke, Daren
Director
29/03/2022 - 25/02/2025
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBY HOUSE LIMITED

ABBY HOUSE LIMITED is an(a) Active company incorporated on 26/11/2012 with the registered office located at Imperial House,, 21-25 North Street, Bromley BR1 1SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBY HOUSE LIMITED?

toggle

ABBY HOUSE LIMITED is currently Active. It was registered on 26/11/2012 .

Where is ABBY HOUSE LIMITED located?

toggle

ABBY HOUSE LIMITED is registered at Imperial House,, 21-25 North Street, Bromley BR1 1SD.

What does ABBY HOUSE LIMITED do?

toggle

ABBY HOUSE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ABBY HOUSE LIMITED have?

toggle

ABBY HOUSE LIMITED had 2 employees in 2023.

What is the latest filing for ABBY HOUSE LIMITED?

toggle

The latest filing was on 02/12/2025: Accounts for a dormant company made up to 2025-03-31.